Search icon

COLLEGE PARK BUSINESS CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK BUSINESS CENTER OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2002 (23 years ago)
Document Number: N02000005759
FEI/EIN Number 200180669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1587 College Park Business Center Rd, Orlando, FL, 32804, US
Mail Address: 1587 College Park Business Center Rd, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shubert John M President 1587 College Park Business Center Road, Orlando, FL, 32804
Shubert John M Director 1587 College Park Business Center Road, Orlando, FL, 32804
Vandendriessche Andrew Secretary 1587 College Park Business Center Road, Orlando, FL, 32804
Vandendriessche Andrew Treasurer 1587 College Park Business Center Road, Orlando, FL, 32804
Hughes Patrick Director 601 North New York Avenue, Winter Park, FL, 32789
Hill Brandon Director 1584 College Park Business Center Road, Orlando, FL, 32804
Lamm David Director 968 Lake Baldwin Lane, Orlando, FL, 32814
Hughes Patrick R Agent 601 North New York Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 1587 College Park Business Center Rd, Suite A, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-10-17 1587 College Park Business Center Rd, Suite A, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Hughes, Patrick R -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 601 North New York Avenue, Suite 208, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-17
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State